Advanced company searchLink opens in new window

PARADISESHACK LIMITED

Company number 05771245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 DS01 Application to strike the company off the register
16 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
15 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
15 Jan 2017 AD01 Registered office address changed from Flat 2 Sealady Vicarage Road Sandgate Folkestone Kent CT20 3AA to 41 Radnor Park Crescent Folkestone CT19 5AS on 15 January 2017
01 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
31 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
19 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
19 Apr 2015 TM01 Termination of appointment of Rose Elizabeth Karemi Murphy as a director on 1 April 2015
19 Apr 2015 AD01 Registered office address changed from 41 Radnor Park Crescent Folkestone Kent CT19 5AS to Flat 2 Sealady Vicarage Road Sandgate Folkestone Kent CT20 3AA on 19 April 2015
19 Apr 2015 TM02 Termination of appointment of Rose Elizabeth Karemi Murphy as a secretary on 1 April 2015
24 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
23 Apr 2014 CH01 Director's details changed for Michael Joseph Murphy on 31 August 2013
23 Apr 2014 CH03 Secretary's details changed for Mrs Rose Elizabeth Karemi Murphy on 31 August 2013
23 Apr 2014 CH01 Director's details changed for Mrs Rose Elizabeth Karemi Murphy on 31 August 2013
26 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
25 Jan 2014 AD01 Registered office address changed from 49 Gardeners Place Chartham Canterbury Kent CT4 7TR England on 25 January 2014
29 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Mrs Rose Elizabeth Karemi Murphy on 8 March 2013
28 Apr 2013 CH01 Director's details changed for Michael Joseph Murphy on 8 March 2013
28 Apr 2013 CH03 Secretary's details changed for Mrs Rose Elizabeth Karemi Murphy on 8 March 2013